About

Registered Number: 05115206
Date of Incorporation: 28/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Dennathorne, Down Road, Tavistock, PL19 9AG,

 

Sanamba Ltd was founded on 28 April 2004 and are based in Tavistock, it has a status of "Active". The companies directors are listed as Bazan, Pilar, Mundy, Margaret Mary, Ramos, Veronica Alicia, Stote, William John at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAZAN, Pilar 08 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MUNDY, Margaret Mary 23 May 2005 31 October 2005 1
RAMOS, Veronica Alicia 31 October 2005 29 March 2006 1
STOTE, William John 08 November 2004 23 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 30 October 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 06 January 2013
DISS40 - Notice of striking-off action discontinued 24 October 2012
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AD01 - Change of registered office address 23 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 16 June 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
AA - Annual Accounts 08 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
363s - Annual Return 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
225 - Change of Accounting Reference Date 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.